Search icon

DAJEN EATS, LLC - Florida Company Profile

Company Details

Entity Name: DAJEN EATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAJEN EATS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000212793
FEI/EIN Number 47-2236619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 323 E Kennedy Blvd, F, Eatonville, FL, 32751, US
Mail Address: 323 E Kennedy Blvd, F, Eatonville, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS JENNEIL K Chief Executive Officer 323 E Kennedy Blvd, Eatonville, FL, 32751
ROSS JENNEIL K Agent 323 E Kennedy Blvd, Eatonville, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 ROSS, JENNEIL K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 323 E Kennedy Blvd, F, Eatonville, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-04-19 323 E Kennedy Blvd, F, Eatonville, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 323 E Kennedy Blvd, F, Eatonville, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000076529 ACTIVE 1000000977661 ORANGE 2024-01-22 2034-02-07 $ 1,254.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000076503 ACTIVE 1000000977659 ORANGE 2024-01-22 2044-02-07 $ 60,628.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000141103 ACTIVE 1000000916188 ORANGE 2022-03-08 2032-03-23 $ 1,038.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000112239 TERMINATED 2020 CC 13969 O ORANGE CO 2021-02-25 2026-03-12 $10,036.38 UNIFIRST CORPORATION, 2304 WEST TAFT VINELAND ROAD, ORLANDO, FLORIDA 32837
J20000120127 TERMINATED 1000000858498 ORANGE 2020-02-11 2040-02-26 $ 11,360.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531937 ACTIVE 1000000834460 ORANGE 2019-07-25 2039-08-07 $ 2,078.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000071876 TERMINATED 1000000810741 ORANGE 2019-01-15 2039-01-30 $ 2,833.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-02
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State